Gazette Dissolved Liquidation
Category: Gazette
Date: 29-03-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 29-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 08-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 04-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 28-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-07-2015